Background WavePink WaveYellow Wave

ROSSLYN DATA MANAGEMENT LIMITED (03842863)

ROSSLYN DATA MANAGEMENT LIMITED (03842863) is an active UK company. incorporated on 16 September 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ROSSLYN DATA MANAGEMENT LIMITED has been registered for 26 years. Current directors include WATTS, Paul William.

Company Number
03842863
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
WATTS, Paul William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSLYN DATA MANAGEMENT LIMITED

ROSSLYN DATA MANAGEMENT LIMITED is an active company incorporated on 16 September 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ROSSLYN DATA MANAGEMENT LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03842863

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

INTEGRITIE (UK) LIMITED
From: 30 December 2004To: 26 April 2019
ELECTRONIC ARCHIVE SOLUTIONS LIMITED
From: 16 September 1999To: 30 December 2004
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 7 February 2024To: 27 October 2025
6th Floor Gracechurch Street London EC3V 0HR United Kingdom
From: 4 January 2024To: 7 February 2024
, 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, England
From: 28 September 2020To: 4 January 2024
, 60 st. Martin's Lane, Covent Garden, London, WC2N 4JS, England
From: 30 July 2018To: 28 September 2020
, Fox Court 14 Gray's Inn Road, London, WC1X 8HN, England
From: 16 May 2017To: 30 July 2018
, 1000 Lakeside Western Road, Portsmouth, Hampshire, PO6 3EN
From: 28 October 2014To: 16 May 2017
, 1000 Lakeside, North Harbour Wwestern Road, Portsmouth, Hampshire, PO6 3EN
From: 17 October 2012To: 28 October 2014
, 1000 Lakeside, North Harbour Western Road, Portsmouth, PO6 3EZ, England
From: 29 July 2010To: 17 October 2012
, 10 Churchill Square Business, Centre PO Box 288 Kings Hill, West Malling, Kent, ME19 4YU
From: 16 September 1999To: 29 July 2010
Timeline

35 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jul 14
Loan Secured
Nov 14
Loan Cleared
Aug 15
Director Left
Nov 15
Director Joined
Feb 16
Loan Secured
Jun 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Owner Exit
Aug 17
Loan Cleared
Feb 18
Loan Secured
Mar 19
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Feb 22
Loan Cleared
Oct 22
Director Left
Nov 22
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

WATTS, Paul William

Active
Level 19, The Shard, LondonSE1 9SG
Born September 1965
Director
Appointed 06 Apr 2021

DALY, John Malachy

Resigned
Western Road, PortsmouthPO6 3EZ
Secretary
Appointed 01 Mar 2010
Resigned 28 Apr 2011

DENTON, Mark Ian

Resigned
Western Road, PortsmouthPO6 3EN
Secretary
Appointed 01 Jan 2015
Resigned 15 May 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 16 Sept 1999
Resigned 16 Sept 1999

NIENALTOWSKI, Stefan

Resigned
Western Road, PortsmouthPO6 3EN
Secretary
Appointed 07 Jan 2013
Resigned 01 Jan 2015

VEENSWYK, Simone Louise

Resigned
Churchill Square Business, West MallingME19 4YU
Secretary
Appointed 16 Sept 1999
Resigned 01 Oct 2009

ZEDRA COSEC (UK) LIMITED

Resigned
5th Floor, LondonEC3V 9DU
Corporate secretary
Appointed 15 May 2017
Resigned 29 Feb 2024

BULLEN, Roger Graham

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born June 1963
Director
Appointed 15 May 2017
Resigned 06 Apr 2021

CLARK, Charles Guy Lovell Wyndham

Resigned
St. Martin's Lane, LondonWC2N 4JS
Born August 1968
Director
Appointed 15 May 2017
Resigned 17 Oct 2019

COX, Hugh James George

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born August 1964
Director
Appointed 15 May 2017
Resigned 01 Mar 2022

DENTON, Mark Ian

Resigned
Western Road, PortsmouthPO6 3EN
Born January 1970
Director
Appointed 03 Jul 2014
Resigned 15 May 2017

GANNAWAY, James Paul

Resigned
3 Rowan Close, SouthamptonSO40 8WZ
Born March 1971
Director
Appointed 02 Apr 2002
Resigned 31 Jan 2011

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 16 Sept 1999
Resigned 16 Sept 1999

GROOM, Martin Andrew

Resigned
Drift Road, WaterloovillePO8 0PE
Born July 1974
Director
Appointed 19 May 2009
Resigned 31 Dec 2009

LEWIS, Peter James

Resigned
Western Road, PortsmouthPO6 3EN
Born March 1964
Director
Appointed 01 Dec 2010
Resigned 15 May 2017

LITTLER, David Gordon

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born July 1965
Director
Appointed 25 Feb 2016
Resigned 01 Nov 2022

MEHTA, Ashoni Kumar

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born November 1965
Director
Appointed 23 Apr 2019
Resigned 31 Aug 2021

NIENALTOWSKI, Stefan

Resigned
Western Road, PortsmouthPO6 3EN
Born July 1955
Director
Appointed 01 Feb 2011
Resigned 19 Nov 2015

QUINN, Bernard Paul

Resigned
Western Road, PortsmouthPO6 3EN
Born September 1952
Director
Appointed 25 Jul 2016
Resigned 15 May 2017

SHEPPARD, Paul Jeremy

Resigned
81 Johnson Road, BristolBS16 7JP
Born November 1962
Director
Appointed 01 Nov 2008
Resigned 30 Jun 2009

VEENSWYK, Michael

Resigned
Western Road, PortsmouthPO6 3EN
Born February 1965
Director
Appointed 16 Sept 1999
Resigned 15 May 2017

WILSON, Ken

Resigned
16 Imlay Cross, Wellington
Born November 1950
Director
Appointed 29 Oct 1999
Resigned 18 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Level 19, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2017
La Grande Route De St. Pierre, JerseyJE3 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2017
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
24 January 2025
GUARANTEE2GUARANTEE2
Legacy
24 January 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
8 January 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2024
AAAnnual Accounts
Legacy
13 March 2024
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 January 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 March 2023
AGREEMENT2AGREEMENT2
Legacy
17 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 August 2022
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2022
AAAnnual Accounts
Legacy
28 March 2022
GUARANTEE2GUARANTEE2
Legacy
9 March 2022
PARENT_ACCPARENT_ACC
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Resolution
26 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 January 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
4 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 September 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 September 2017
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
14 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 May 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
16 March 2017
AAMDAAMD
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Legacy
26 February 2011
MG01MG01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Legacy
31 March 2010
MG02MG02
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288cChange of Particulars
Legacy
30 May 2003
288cChange of Particulars
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
13 April 2001
287Change of Registered Office
Legacy
13 April 2001
287Change of Registered Office
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
225Change of Accounting Reference Date
Legacy
22 June 2000
88(2)R88(2)R
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
287Change of Registered Office
Incorporation Company
16 September 1999
NEWINCIncorporation